Background WavePink WaveYellow Wave

FRASERS ISLINGTON LIMITED (05400495)

FRASERS ISLINGTON LIMITED (05400495) is an active UK company. incorporated on 21 March 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FRASERS ISLINGTON LIMITED has been registered for 21 years. Current directors include CONDREN, Matthew, TRIVEDI, Hetal Dinesh.

Company Number
05400495
Status
active
Type
ltd
Incorporated
21 March 2005
Age
21 years
Address
95 Cromwell Road, London, SW7 4DL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CONDREN, Matthew, TRIVEDI, Hetal Dinesh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRASERS ISLINGTON LIMITED

FRASERS ISLINGTON LIMITED is an active company incorporated on 21 March 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FRASERS ISLINGTON LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05400495

LTD Company

Age

21 Years

Incorporated 21 March 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

FAIRBRIAR ISLINGTON LIMITED
From: 21 March 2005To: 14 February 2008
Contact
Address

95 Cromwell Road London, SW7 4DL,

Previous Addresses

81 Cromwell Road London SW7 5BW
From: 21 March 2005To: 1 May 2018
Timeline

22 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Nov 09
Funding Round
Dec 10
Share Issue
Oct 12
Funding Round
Aug 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Apr 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Left
May 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CONDREN, Matthew

Active
Cromwell Road, LondonSW7 4DL
Born April 1980
Director
Appointed 23 Jul 2025

TRIVEDI, Hetal Dinesh

Active
Cromwell Road, LondonSW7 4DL
Born September 1978
Director
Appointed 23 Jul 2025

BALCHIN, Mark Nicholas

Resigned
6 Fleming Close, FarnboroughGU14 8BT
Secretary
Appointed 21 Mar 2005
Resigned 01 Sept 2005

NG, Seng Khoon

Resigned
101 Coldershaw Road, LondonW13 9DU
Secretary
Appointed 27 Apr 2007
Resigned 12 Dec 2019

VALAD SECRETARIAL SERVICES LIMITED

Resigned
Melville Street, EdinburghEH3 7NS
Corporate secretary
Appointed 01 Sept 2005
Resigned 01 Sept 2010

VALSEC COMPANY SECRETARIAL SERVICES LIMITED

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Corporate secretary
Appointed 01 Sept 2010
Resigned 31 Jul 2011

BALCHIN, Mark Nicholas

Resigned
6 Fleming Close, FarnboroughGU14 8BT
Born January 1957
Director
Appointed 21 Mar 2005
Resigned 27 Apr 2007

CHIA, Khong Shoong

Resigned
438 Alexandra Road, Singapore
Born April 1971
Director
Appointed 01 Sept 2009
Resigned 16 May 2018

DEL BEATO, Ilaria Jane

Resigned
Cromwell Road, LondonSW7 4DL
Born October 1966
Director
Appointed 20 Jan 2020
Resigned 23 Jul 2025

DEL BEATO, Ilaria Jane

Resigned
Cromwell Road, LondonSW7 4DL
Born October 1966
Director
Appointed 27 Apr 2018
Resigned 15 Feb 2019

LEAR, Simon John Patrick

Resigned
Cromwell Road, LondonSW7 5BW
Born October 1969
Director
Appointed 21 Dec 2006
Resigned 27 Apr 2018

MCBRIDE, Stephen Paul

Resigned
Gryffe Main Street, YorkYO26 6EL
Born January 1957
Director
Appointed 01 Sept 2005
Resigned 21 Dec 2006

MCCABE, Kevin Charles

Resigned
The White House, ScarboroughYO11 2UQ
Born April 1948
Director
Appointed 21 Mar 2005
Resigned 20 Mar 2006

NG, Seng Khoon

Resigned
Cromwell Road, LondonSW7 4DL
Born January 1962
Director
Appointed 16 May 2018
Resigned 12 Dec 2019

QUEK, Stanley Swee Han, Dr

Resigned
Cromwell Road, LondonSW7 5BW
Born June 1949
Director
Appointed 27 Apr 2007
Resigned 01 Apr 2017

RATCHFORD, Martin James

Resigned
Cromwell Road, LondonSW7 4DL
Born February 1977
Director
Appointed 15 Feb 2019
Resigned 23 Jul 2025

Persons with significant control

1

Cromwell Road, LondonSW7 5BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2025
AAAnnual Accounts
Legacy
14 April 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Legacy
21 March 2025
GUARANTEE2GUARANTEE2
Legacy
21 March 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
10 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Auditors Resignation Company
23 September 2013
AUDAUD
Auditors Resignation Company
6 September 2013
AUDAUD
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 October 2012
RP04RP04
Resolution
9 October 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 October 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Legacy
21 June 2011
MG01MG01
Legacy
13 June 2011
MG01MG01
Legacy
10 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Resolution
8 February 2011
RESOLUTIONSResolutions
Resolution
7 January 2011
RESOLUTIONSResolutions
Legacy
31 December 2010
MG01MG01
Capital Allotment Shares
23 December 2010
SH01Allotment of Shares
Termination Secretary Company With Name
17 September 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
17 September 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
11 June 2009
288cChange of Particulars
Legacy
31 March 2009
363aAnnual Return
Legacy
28 March 2008
363aAnnual Return
Legacy
28 March 2008
288cChange of Particulars
Certificate Change Of Name Company
14 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
11 July 2007
287Change of Registered Office
Legacy
3 April 2007
363aAnnual Return
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Legacy
29 June 2006
287Change of Registered Office
Legacy
29 June 2006
225Change of Accounting Reference Date
Legacy
7 June 2006
363aAnnual Return
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
88(2)R88(2)R
Legacy
9 February 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Incorporation Company
21 March 2005
NEWINCIncorporation